ALL BODY SYSTEMS LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 14/10/1414 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
| 29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 19/10/1319 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
| 01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 13/10/1213 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
| 30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 20/10/1120 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
| 21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 15/10/1015 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
| 16/07/1016 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HACKING / 22/10/2009 |
| 22/10/0922 October 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
| 28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 16/10/0816 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
| 23/06/0823 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 07/11/077 November 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
| 15/08/0715 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 30/10/0630 October 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
| 27/06/0627 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 28/10/0528 October 2005 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
| 28/10/0528 October 2005 | SECRETARY'S PARTICULARS CHANGED |
| 28/10/0528 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 13/06/0513 June 2005 | REGISTERED OFFICE CHANGED ON 13/06/05 FROM: G OFFICE CHANGED 13/06/05 62 THE SPINNEY THORNTON CLEVELEYS LANCASHIRE FY5 3AS |
| 18/05/0518 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 26/10/0426 October 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
| 16/04/0416 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
| 17/11/0317 November 2003 | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
| 30/05/0330 May 2003 | DIRECTOR RESIGNED |
| 10/10/0210 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company